- Company Overview for BRINVETTE LIMITED (01010072)
- Filing history for BRINVETTE LIMITED (01010072)
- People for BRINVETTE LIMITED (01010072)
- Charges for BRINVETTE LIMITED (01010072)
- Insolvency for BRINVETTE LIMITED (01010072)
- More for BRINVETTE LIMITED (01010072)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 May 2014 | AR01 |
Annual return made up to 14 March 2014
Statement of capital on 2014-05-08
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Apr 2013 | AR01 | Annual return made up to 14 February 2013 | |
27 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2012 | TM01 | Termination of appointment of Robert Williams as a director | |
08 May 2012 | TM01 | Termination of appointment of Marjorie Williams as a director | |
08 May 2012 | TM01 | Termination of appointment of Philippa Taylor as a director | |
08 May 2012 | TM02 | Termination of appointment of Philippa Taylor as a secretary | |
23 Apr 2012 | AP01 | Appointment of Mr Ian Charles Brookman as a director | |
23 Apr 2012 | AD01 | Registered office address changed from Apothecary House 1 Saint Andrews Lane Kimbolton Cambridgeshire PE28 0HN United Kingdom on 23 April 2012 | |
23 Mar 2012 | CH01 | Director's details changed for Robert James Williams on 5 March 2012 | |
23 Mar 2012 | CH01 | Director's details changed for Mrs Marjorie Dawn Williams on 5 March 2012 | |
23 Mar 2012 | TM01 | Termination of appointment of Ian Brookman as a director | |
23 Mar 2012 | CH01 | Director's details changed for Philippa Joy Taylor on 5 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
23 Mar 2012 | CH01 | Director's details changed for Robert James Williams on 1 January 2012 | |
21 Mar 2012 | AD01 | Registered office address changed from Platinum Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS on 21 March 2012 | |
20 Mar 2012 | AP01 | Appointment of Mr Ian Charles Brookman as a director | |
20 Mar 2012 | AD01 | Registered office address changed from Peterbridge House the Lakes Northampton NN4 7HB on 20 March 2012 | |
05 Mar 2012 | CH01 | Director's details changed for Philippa Joy Taylor on 27 November 2011 | |
05 Mar 2012 | CH01 | Director's details changed for Robert James Williams on 27 November 2011 |